Menna Overview

Here’s a quick overview of PROJECT PINNACLE TWO LIMITED 👀 — a London based business that started in 2011.

PROJECT PINNACLE TWO LIMITED

  • Company statusliquidation
  • Company No07568868
  • Age14 years 5 months Incorporated 17 March 2011
  • Officers2

Address

MENZIES LLP, 4th Floor 95 Gresham Street, London, EC2V 7AB

PROJECT PINNACLE TWO LIMITED is an liquidation company incorporated on 17 March 2011 and based in London. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

    Available to 31 December 2017. Next accounts due by 30 September 2018

See filing history on Companies House

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

3 Months Ago on 07 May 2025

Change Registered Office Address Company With Date Old Address New Address

5 Months Ago on 04 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Months Ago on 13 Nov 2024

Liquidation Voluntary Resignation Liquidator

1 Year Ago on 02 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 09 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 09 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 15 Nov 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 30 Nov 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 28 Nov 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 04 Oct 2018

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 02 Oct 2018

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 02 Oct 2018

Resolution

6 Years Ago on 02 Oct 2018

Mortgage Satisfy Charge Full

7 Years Ago on 01 Aug 2018

Resolution

7 Years Ago on 26 Jul 2018

Termination Director Company With Name Termination Date

7 Years Ago on 05 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 27 Mar 2018

Accounts With Accounts Type Full

8 Years Ago on 22 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 22 Mar 2017

Appoint Person Secretary Company With Name Date

8 Years Ago on 22 Sep 2016

Appoint Person Director Company With Name Date

8 Years Ago on 21 Sep 2016

Capital Allotment Shares

8 Years Ago on 16 Sep 2016

Resolution

9 Years Ago on 23 Aug 2016

Accounts With Accounts Type Full

9 Years Ago on 05 May 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 06 Apr 2016

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ADAMS, David Williamsecretary 21 Sept 2016
ADAMS, David Williamdirector Aug 196621 Sept 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Stephen Allen Schwarzman Feb 194706 Apr 2016
Ideal Shopping Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.